Search icon

RUSSELL W CLARK, LLC - Florida Company Profile

Company Details

Entity Name: RUSSELL W CLARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUSSELL W CLARK, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Sep 2005 (20 years ago)
Date of dissolution: 06 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2017 (8 years ago)
Document Number: L05000089274
FEI/EIN Number 203440070

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3439 route 219, Brockway, PA, 15824, US
Mail Address: 3439 ROUTE 219, BROCKWAY, PA, 15824
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK RUSSELL W Manager 3439 ROUTE 219, BROCKWAY, PA, 15824
RASENBERG MARY C Managing Member 3439 ROUTE 219, BROCKWAY, PA, 15824
CLARK RUSSELL W Agent 4407 royal manor blvd, boynton beach, FL, 33436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-06 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 4407 royal manor blvd, boynton beach, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 3439 route 219, Brockway, PA 15824 -
REINSTATEMENT 2014-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-02-19 3439 route 219, Brockway, PA 15824 -
REINSTATEMENT 2010-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-23 - -
REGISTERED AGENT NAME CHANGED 2008-10-23 CLARK, RUSSELL W -

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-11
REINSTATEMENT 2014-01-22
ANNUAL REPORT 2012-02-19
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-10-19
REINSTATEMENT 2008-10-23
Reg. Agent Change 2007-07-16
ANNUAL REPORT 2007-03-11
ANNUAL REPORT 2006-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State